Advanced company searchLink opens in new window

HGL LONDON LIMITED

Company number 08617030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
13 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
25 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
16 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
13 Sep 2017 CS01 Confirmation statement made on 19 July 2017 with updates
13 Sep 2017 PSC01 Notification of James Jensen as a person with significant control on 10 December 2016
13 Sep 2017 PSC07 Cessation of Robert Geoffrey Kirkcaldy as a person with significant control on 10 December 2016
05 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
22 Dec 2016 TM01 Termination of appointment of Robert Geoffrey Kirkcaldy as a director on 10 December 2016
22 Dec 2016 AP01 Appointment of Mr James Jensen as a director on 10 December 2016
27 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
07 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
08 Dec 2014 TM02 Termination of appointment of Graham Philip May as a secretary on 1 December 2014
12 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
27 Feb 2014 AP01 Appointment of Robert Geoffrey Kirkcaldy as a director
27 Feb 2014 TM01 Termination of appointment of Paul Commerford as a director
19 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted